R.G. PARKINS & PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/08/198 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/11/185 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/11/1728 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1728 November 2017 ALTER ARTICLES 16/11/2017

View Document

28/11/1728 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ADAM DOUGLAS JOHN ROBERTS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER BURROW

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HERON

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH LOCKWOOD

View Document

22/11/1722 November 2017 16/11/17 STATEMENT OF CAPITAL GBP 1066

View Document

22/11/1722 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2017

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORER SHIELS LIMITED

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HERON

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BAIN

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR JOSEPH ROBERT GEORGE PARKINS

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

17/10/1717 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN BAIN / 26/10/2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID HERON / 26/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LOCKWOOD / 26/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HERON / 26/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES BURROW / 26/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/129 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/11/1024 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/11/0923 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/09/0422 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company